Advanced company searchLink opens in new window

FREELANCE EURO SERVICES (MMDCCCXLIV) LIMITED

Company number SC325885

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Aug 2024 AA Micro company accounts made up to 5 April 2024
20 Jun 2024 CS01 Confirmation statement made on 20 June 2024 with no updates
20 Jun 2024 CH01 Director's details changed for Mr Adrian Coxon Ince on 22 June 2017
04 Oct 2023 AA Micro company accounts made up to 5 April 2023
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
15 Dec 2022 AA Micro company accounts made up to 5 April 2022
20 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
13 Sep 2021 AA Micro company accounts made up to 5 April 2021
22 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
22 Jun 2021 PSC01 Notification of Elaine Ince as a person with significant control on 22 June 2021
30 Jun 2020 AA Micro company accounts made up to 5 April 2020
22 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
26 Dec 2019 AA Micro company accounts made up to 5 April 2019
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
02 Jan 2019 AA Micro company accounts made up to 5 April 2018
25 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
06 Sep 2017 AA Micro company accounts made up to 5 April 2017
22 Aug 2017 TM02 Termination of appointment of Grant Smith Law Practice as a secretary on 22 August 2017
23 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
22 Jun 2017 AD01 Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland to 2nd Floor Thistle House 24 Thistle Street Aberdeen AB10 1XD on 22 June 2017
26 Dec 2016 AA Total exemption small company accounts made up to 5 April 2016
22 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
22 Jun 2016 AD01 Registered office address changed from Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD Scotland to Bon Accord House Riverside Drive Aberdeen AB11 7SL on 22 June 2016
15 Jun 2016 AD01 Registered office address changed from Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD Scotland to Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD on 15 June 2016
15 Jun 2016 AD01 Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD on 15 June 2016